Company NameBarnstaple One Limited
Company StatusDissolved
Company Number05529065
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Nicholas John Fairclough Chapman
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicholas John Fairclough Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Francis Bede Charnock
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameDavid Maxwell Freed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whiteladies Road
Clifton
Bristol
BS8 1NN
Director NameMr Robert Royden Marsden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Delfury Investments LTD
50.00%
Ordinary
1 at £1Sydney Freed (Holdings)
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 January 2008Delivered on: 24 January 2008
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: Riverside works riverside road pottington industrial estate barnstaple t/no DN313052.
Outstanding
29 September 2005Delivered on: 15 October 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: All that land being riverside works pottington industrial estate barnstaple t/n DN508437.
Outstanding
29 September 2005Delivered on: 15 October 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assigment
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: All of its right title and interest from time to time in and to any rental income payable under any lease to which the property k/a riverside works pottington industrial estate barnstaple is subject. See the mortgage charge document for full details.
Outstanding
29 September 2005Delivered on: 12 October 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all present and future assets and undertaking of the company.
Outstanding

Filing History

8 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
14 March 2013Director's details changed for Mr Francis Bede Charnock on 14 March 2013 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (2 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Francis Bede Charnock on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Robert Royden Marsden on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Francis Bede Charnock on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Robert Royden Marsden on 5 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (1 page)
6 August 2010Secretary's details changed for Mr Nicholas John Fairclough Chapman on 5 August 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2008Director's change of particulars / david freed / 21/01/2008 (1 page)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
10 August 2007Return made up to 05/08/07; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 August 2006Return made up to 05/08/06; full list of members (8 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
4 January 2006Secretary resigned (1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 September 2005New director appointed (4 pages)
12 September 2005New director appointed (10 pages)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (4 pages)
12 September 2005New director appointed (2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 August 2005Incorporation (18 pages)